Enfield
EN3 7XU
Director Name | Mr Devraj Kurji Patel |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Station Road London N3 2SB |
Secretary Name | Vinod Kurji Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(same day as company formation) |
Role | Manager |
Correspondence Address | 31 Station Road London N3 2SB |
Director Name | Mahesh Patel |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(8 months, 1 week after company formation) |
Appointment Duration | 20 years, 10 months (resigned 14 August 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 31 Station Road London N3 2SB |
Secretary Name | Mrs Dhanbai Devraj Patel |
---|---|
Status | Resigned |
Appointed | 08 March 2010(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 August 2014) |
Role | Company Director |
Correspondence Address | 553 Link House High Road Wembley Middlesex HA0 2DW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 12 Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Enfield Lock |
Built Up Area | Greater London |
50 at £1 | Devraj Kurji Patel 50.00% Ordinary |
---|---|
50 at £1 | Dhanbai Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,100,936 |
Cash | £40,883 |
Current Liabilities | £86,450 |
Latest Accounts | 25 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 25 May |
18 May 2012 | Delivered on: 29 May 2012 Persons entitled: Onesavings Bank PLC Classification: Mortgage Secured details: £236,775 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 60 and 60A station road, finchley, london, t/no: MX407180. Outstanding |
---|
8 November 2017 | Registered office address changed from C/O Platinum Restructuring Services Limited 1st Floor Venture House 6 Silver Court Watchmead Welwyn Garden City AL7 1TS to C/O Acr Insolvency 12 Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU on 8 November 2017 (2 pages) |
---|---|
6 July 2017 | Micro company accounts made up to 25 May 2017 (2 pages) |
5 July 2017 | Unaudited abridged accounts made up to 31 January 2017 (5 pages) |
5 July 2017 | Previous accounting period shortened from 31 January 2018 to 25 May 2017 (1 page) |
12 June 2017 | Registered office address changed from 553 Link House High Road Wembley Middlesex HA0 2DW to C/O Platinum Restructuring Services Limited 1st Floor Venture House 6 Silver Court Watchmead Welwyn Garden City AL7 1TS on 12 June 2017 (2 pages) |
11 June 2017 | Declaration of solvency (6 pages) |
11 June 2017 | Appointment of a voluntary liquidator (1 page) |
11 June 2017 | Resolutions
|
11 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
20 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
10 April 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
7 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
16 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
14 August 2014 | Appointment of Mrs Dhanbai Patel as a director on 14 August 2014 (2 pages) |
14 August 2014 | Termination of appointment of Mahesh Patel as a director on 14 August 2014 (1 page) |
14 August 2014 | Termination of appointment of Dhanbai Devraj Patel as a secretary on 14 August 2014 (1 page) |
14 August 2014 | Termination of appointment of Devraj Kurji Patel as a director on 14 August 2014 (1 page) |
31 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
19 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
29 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
10 February 2011 | Registered office address changed from 31 Station Road London N3 2SB on 10 February 2011 (1 page) |
20 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
9 March 2010 | Appointment of Mrs Dhanbai Devraj Patel as a secretary (1 page) |
8 March 2010 | Termination of appointment of Vinod Patel as a secretary (1 page) |
5 March 2010 | Director's details changed for Mahesh Patel on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mahesh Patel on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Devraj Kurji Patel on 5 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Mr Devraj Kurji Patel on 5 March 2010 (2 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
5 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2009 | Return made up to 20/01/09; full list of members (4 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2009 | Partial exemption accounts made up to 31 January 2008 (11 pages) |
24 September 2008 | Registered office changed on 24/09/2008 from 66 lyndhurst gardens london N3 1TD (1 page) |
29 January 2008 | Return made up to 20/01/08; full list of members (3 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
6 February 2007 | Return made up to 20/01/07; full list of members (7 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
10 February 2006 | Return made up to 20/01/06; full list of members (7 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
27 January 2005 | Return made up to 20/01/05; full list of members (8 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
24 January 2004 | Return made up to 20/01/04; full list of members (7 pages) |
20 November 2003 | Total exemption small company accounts made up to 31 January 2003 (3 pages) |
13 February 2003 | Return made up to 20/01/03; full list of members (7 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
13 February 2002 | Return made up to 20/01/02; full list of members (6 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 January 2001 (3 pages) |
14 February 2001 | Return made up to 20/01/01; full list of members (6 pages) |
27 September 2000 | Accounts for a small company made up to 31 January 2000 (3 pages) |
16 February 2000 | Return made up to 20/01/00; full list of members (7 pages) |
9 November 1999 | Accounts for a small company made up to 31 January 1999 (3 pages) |
13 April 1999 | Resolutions
|
19 January 1999 | Return made up to 20/01/99; no change of members (4 pages) |
2 December 1998 | Accounts for a small company made up to 31 January 1998 (3 pages) |
26 January 1998 | Return made up to 20/01/98; no change of members (4 pages) |
8 July 1997 | Accounts for a small company made up to 31 January 1997 (2 pages) |
16 January 1997 | Return made up to 20/01/97; full list of members (6 pages) |
8 November 1996 | Accounts for a small company made up to 31 January 1996 (3 pages) |
25 January 1996 | Return made up to 20/01/96; no change of members (4 pages) |
16 November 1995 | Accounts for a small company made up to 31 January 1995 (3 pages) |